Company NameLoco Restaurants Limited
Company StatusDissolved
Company Number04372754
CategoryPrivate Limited Company
Incorporation Date13 February 2002(22 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameTony Allan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressMoorcroft House
Wilderness Road
Chislehurst
Kent
BR7 5EY
Director NameMr Andrew Lynton Cohen
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2002(5 months, 3 weeks after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood Hall
Wood Hall Lane, Shenley
Radlett
Hertfordshire
WD7 9AY
Director NameMr Iain Williamson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2003(11 months, 4 weeks after company formation)
Appointment Duration21 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Signal Close
Henlow
Bedfordshire
SG16 6FE
Secretary NameMr Iain Williamson
NationalityBritish
StatusCurrent
Appointed21 May 2003(1 year, 3 months after company formation)
Appointment Duration20 years, 11 months
RoleChartered Accountants
Country of ResidenceEngland
Correspondence Address5 Signal Close
Henlow
Bedfordshire
SG16 6FE
Director NameGiorgio Locatelli
Date of BirthApril 1963 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed27 March 2002(1 month, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 02 August 2002)
RoleChef
Correspondence Address57 Penn Road
London
N7 9RE
Director NameMartin Webb
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 31 March 2004)
RoleManaging Director
Correspondence Address1 The Rise
Ewell Village
Epsom
Surrey
KT17 1LY
Secretary NameMartin Webb
NationalityBritish
StatusResigned
Appointed27 March 2002(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 21 May 2003)
RoleManaging Director
Correspondence Address1 The Rise
Ewell Village
Epsom
Surrey
KT17 1LY
Director NameMr Simon Howard Walters
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(5 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 07 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Flower Lane
Mill Hill
London
NW7 2JL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 February 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressChiltern House
24-30 King Street
Watford
Hertfordshire
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£4,776,584
Gross Profit£3,481,022
Net Worth£2,987,537
Cash£302,724
Current Liabilities£819,587

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 September 2007Dissolved (1 page)
29 June 2007Return of final meeting in a members' voluntary winding up (3 pages)
2 June 2007Liquidators statement of receipts and payments (5 pages)
7 February 2007Liquidators statement of receipts and payments (5 pages)
28 December 2006Liquidators statement of receipts and payments (5 pages)
9 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 February 2006Declaration of satisfaction of mortgage/charge (1 page)
28 February 2006Declaration of satisfaction of mortgage/charge (1 page)
28 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2005Registered office changed on 28/11/05 from: 1 lawn terrace blackheath london SE3 9LJ (1 page)
18 November 2005Declaration of solvency (6 pages)
18 November 2005Appointment of a voluntary liquidator (1 page)
18 November 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 July 2005Full accounts made up to 31 December 2004 (19 pages)
22 February 2005Return made up to 13/02/05; full list of members (7 pages)
27 July 2004Full accounts made up to 31 December 2003 (17 pages)
28 April 2004Director resigned (1 page)
22 April 2004Particulars of mortgage/charge (3 pages)
22 April 2004Particulars of mortgage/charge (3 pages)
2 March 2004Return made up to 13/02/04; full list of members
  • 363(287) ‐ Registered office changed on 02/03/04
(8 pages)
5 November 2003Full accounts made up to 31 December 2002 (17 pages)
13 August 2003Registered office changed on 13/08/03 from: 3 high street chislehurst kent BR7 5AB (1 page)
16 June 2003Secretary resigned (1 page)
16 June 2003New secretary appointed (2 pages)
11 March 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
11 March 2003Return made up to 13/02/03; full list of members (8 pages)
19 February 2003Director resigned (1 page)
19 February 2003New director appointed (2 pages)
28 January 2003Registered office changed on 28/01/03 from: 56 ayres street london SE1 1EU (1 page)
17 September 2002Particulars of mortgage/charge (3 pages)
16 September 2002Registered office changed on 16/09/02 from: 112 jermyn street london SW1Y 6LS (1 page)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
21 August 2002Director resigned (1 page)
14 August 2002Ad 06/08/02--------- £ si 2000001@1=2000001 £ ic 2000001/4000002 (2 pages)
6 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(16 pages)
6 August 2002Ad 26/07/02--------- £ si 2000000@1=2000000 £ ic 1/2000001 (2 pages)
6 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
6 August 2002£ nc 100000/5175000 26/07/02 (3 pages)
6 August 2002S-div 26/07/02 (1 page)
17 June 2002New director appointed (2 pages)
31 May 2002Secretary resigned (1 page)
17 April 2002New director appointed (2 pages)
11 April 2002Registered office changed on 11/04/02 from: 112 jermyn street london SW1Y 6LS (1 page)
11 April 2002New secretary appointed;new director appointed (2 pages)
13 February 2002Incorporation (17 pages)